About

Registered Number: 02261048
Date of Incorporation: 23/05/1988 (36 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (7 years and 3 months ago)
Registered Address: Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH

 

Based in Riversway, Preston, Lancashire, Red Zed Group Ltd was established in 1988, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCANSON, Arlene Margaret 03 June 2005 08 March 2006 1
DUNCANSON, Margaret Lorraine 13 July 1992 01 March 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 16 October 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 30 April 2013
CH03 - Change of particulars for secretary 16 April 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 23 March 2009
363a - Annual Return 20 February 2009
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 09 May 2007
363a - Annual Return 03 April 2007
353 - Register of members 03 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 April 2007
287 - Change in situation or address of Registered Office 03 April 2007
225 - Change of Accounting Reference Date 22 November 2006
AA - Annual Accounts 19 September 2006
RESOLUTIONS - N/A 21 March 2006
RESOLUTIONS - N/A 21 March 2006
287 - Change in situation or address of Registered Office 21 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 21 February 2006
288b - Notice of resignation of directors or secretaries 25 July 2005
169 - Return by a company purchasing its own shares 07 July 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
395 - Particulars of a mortgage or charge 29 April 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 03 March 2005
169 - Return by a company purchasing its own shares 16 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
AA - Annual Accounts 03 April 2004
CERTNM - Change of name certificate 24 March 2004
RESOLUTIONS - N/A 15 March 2004
395 - Particulars of a mortgage or charge 27 February 2004
363s - Annual Return 23 February 2004
288c - Notice of change of directors or secretaries or in their particulars 09 October 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 26 February 2003
288c - Notice of change of directors or secretaries or in their particulars 13 January 2003
AA - Annual Accounts 03 April 2002
363s - Annual Return 20 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 27 February 2001
288c - Notice of change of directors or secretaries or in their particulars 13 October 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 08 November 1999
363b - Annual Return 04 July 1999
288c - Notice of change of directors or secretaries or in their particulars 04 July 1999
288c - Notice of change of directors or secretaries or in their particulars 04 July 1999
288c - Notice of change of directors or secretaries or in their particulars 04 July 1999
288b - Notice of resignation of directors or secretaries 20 June 1999
288a - Notice of appointment of directors or secretaries 20 June 1999
288a - Notice of appointment of directors or secretaries 08 May 1999
288b - Notice of resignation of directors or secretaries 08 May 1999
288a - Notice of appointment of directors or secretaries 25 June 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 18 March 1997
AA - Annual Accounts 23 January 1997
288 - N/A 06 June 1996
288 - N/A 06 June 1996
287 - Change in situation or address of Registered Office 06 June 1996
AA - Annual Accounts 15 March 1996
363s - Annual Return 11 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1995
395 - Particulars of a mortgage or charge 11 March 1995
AA - Annual Accounts 28 February 1995
395 - Particulars of a mortgage or charge 21 February 1995
363s - Annual Return 21 February 1995
288 - N/A 28 September 1994
395 - Particulars of a mortgage or charge 10 August 1994
363s - Annual Return 01 March 1994
AA - Annual Accounts 18 October 1993
288 - N/A 19 August 1993
288 - N/A 19 March 1993
288 - N/A 19 March 1993
363s - Annual Return 18 February 1993
AA - Annual Accounts 25 January 1993
288 - N/A 10 August 1992
288 - N/A 10 August 1992
AA - Annual Accounts 01 May 1992
363b - Annual Return 21 February 1992
288 - N/A 02 August 1991
288 - N/A 19 July 1991
AA - Annual Accounts 26 April 1991
363a - Annual Return 26 April 1991
288 - N/A 09 August 1990
AA - Annual Accounts 14 March 1990
363 - Annual Return 14 March 1990
288 - N/A 12 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1990
RESOLUTIONS - N/A 02 October 1989
RESOLUTIONS - N/A 02 October 1989
123 - Notice of increase in nominal capital 02 October 1989
RESOLUTIONS - N/A 24 August 1989
288 - N/A 05 June 1989
395 - Particulars of a mortgage or charge 31 May 1989
CERTNM - Change of name certificate 13 April 1989
288 - N/A 13 April 1989
PUC 2 - N/A 31 August 1988
288 - N/A 09 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 August 1988
287 - Change in situation or address of Registered Office 31 May 1988
288 - N/A 31 May 1988
NEWINC - New incorporation documents 23 May 1988
NEWINC - New incorporation documents 23 May 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2005 Outstanding

N/A

Legal charge 26 February 2004 Outstanding

N/A

Legal charge 07 March 1995 Fully Satisfied

N/A

Charge 07 February 1995 Fully Satisfied

N/A

Legal charge 08 August 1994 Fully Satisfied

N/A

Single debenture 26 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.